Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WEST YORKSHIRE PROPERTIES LIMITED
Company Information for

WEST YORKSHIRE PROPERTIES LIMITED

SUITE E, CARDIGAN MILLS BUSINESS CENTRE, LENNOX ROAD, LEEDS, LS4 2BL,
Company Registration Number
02336660
Private Limited Company
Active

Company Overview

About West Yorkshire Properties Ltd
WEST YORKSHIRE PROPERTIES LIMITED was founded on 1989-01-19 and has its registered office in Lennox Road. The organisation's status is listed as "Active". West Yorkshire Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WEST YORKSHIRE PROPERTIES LIMITED
 
Legal Registered Office
SUITE E
CARDIGAN MILLS BUSINESS CENTRE
LENNOX ROAD
LEEDS
LS4 2BL
Other companies in LS4
 
Filing Information
Company Number 02336660
Company ID Number 02336660
Date formed 1989-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB590945113  
Last Datalog update: 2024-02-05 06:46:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WEST YORKSHIRE PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WEST YORKSHIRE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CONDON
Company Secretary 2003-09-25
MARY LUCINDA CONDON
Director 2003-12-01
RICHARD CONDON
Director 1999-04-01
WILLIAM FRANCIS CONDON
Director 1992-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARY LUCINDA CONDON
Director 2003-12-10 2015-02-11
JOHN STUART WRIGHT
Company Secretary 1997-09-26 2003-09-25
MONICA ANN ROOT
Director 1997-11-11 1997-12-16
JOSEPHINE DIANE CONDON
Director 1992-01-04 1997-10-01
MICHAEL ANTHONY SPEARS
Company Secretary 1993-01-01 1997-09-26
VALERIE CHAPMAN
Director 1992-01-04 1995-08-01
JEFFREY WILLIAM CHAPMAN
Company Secretary 1992-01-04 1993-01-01
JEFFREY WILLIAM CHAPMAN
Director 1992-01-04 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY LUCINDA CONDON SEWELL OF LEEDS LIMITED Director 2011-09-30 CURRENT 1978-09-27 Dissolved 2017-02-02
MARY LUCINDA CONDON WILDE FOX LTD Director 2009-10-01 CURRENT 2008-12-11 Dissolved 2015-05-19
RICHARD CONDON 34-36 CANAL ROAD LTD Director 2016-12-20 CURRENT 2016-12-20 Active
RICHARD CONDON CROSS GREEN LANE LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
RICHARD CONDON RICON CONSULTING LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active
RICHARD CONDON SEWELL OF LEEDS LIMITED Director 2011-09-30 CURRENT 1978-09-27 Dissolved 2017-02-02
RICHARD CONDON WILDE FOX LTD Director 2008-12-11 CURRENT 2008-12-11 Dissolved 2015-05-19
RICHARD CONDON ARDENT DISTRIBUTION LIMITED Director 2005-05-13 CURRENT 2005-05-13 Dissolved 2018-03-20
WILLIAM FRANCIS CONDON GRAHAMS OF GILDERSOME LIMITED Director 1992-07-17 CURRENT 1990-07-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26CONFIRMATION STATEMENT MADE ON 17/12/23, WITH NO UPDATES
2023-07-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 32
2023-06-0930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-02-1430/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-03-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-06-15PSC02Notification of Ricon (Leeds) Ltd as a person with significant control on 2020-06-12
2020-06-15PSC02Notification of Ricon (Leeds) Ltd as a person with significant control on 2020-06-12
2020-06-15PSC07CESSATION OF WILLIAM FRANCIS CONDON AS A PERSON OF SIGNIFICANT CONTROL
2020-06-15PSC07CESSATION OF WILLIAM FRANCIS CONDON AS A PERSON OF SIGNIFICANT CONTROL
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS CONDON
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS CONDON
2020-02-12AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-02-04AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-26CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-07-25EH04Elect to keep the persons with significant control register information on the public register
2018-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2018-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2018-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2018-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2018-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2018-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 023366600036
2018-02-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 023366600034
2018-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 023366600035
2018-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 023366600033
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 31
2017-02-01AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 200000
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-04-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28AR0117/12/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARY LUCINDA CONDON
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 200000
2015-01-09AR0117/12/14 ANNUAL RETURN FULL LIST
2014-08-11AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 200000
2014-03-14AR0117/12/13 ANNUAL RETURN FULL LIST
2013-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2013-03-08AR0117/12/12 ANNUAL RETURN FULL LIST
2013-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CONDON / 31/12/2012
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS CONDON / 31/12/2012
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CONDON / 31/12/2012
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY LUCINDA CONDON / 31/12/2012
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY LUCINDA CONDON / 31/12/2012
2012-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-01-04AR0117/12/11 FULL LIST
2011-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2011-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-04-06AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-01-14AR0117/12/10 FULL LIST
2010-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2010-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-12-18AR0117/12/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS CONDON / 17/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CONDON / 17/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY LUCINDA CONDON / 17/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY LUCINDA CONDON / 17/12/2009
2009-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-02-18363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-02-25225ACC. REF. DATE EXTENDED FROM 31/05/2007 TO 30/09/2007
2008-01-28122£ SR 300000@1 31/08/07
2008-01-11363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-07-27RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2007-07-27173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-05395PARTICULARS OF MORTGAGE/CHARGE
2007-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-01-10363sRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-07363sRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-30288aNEW DIRECTOR APPOINTED
2003-12-30363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-12-17288aNEW DIRECTOR APPOINTED
2003-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-10-08288aNEW SECRETARY APPOINTED
2003-10-06288bSECRETARY RESIGNED
2003-10-06288cDIRECTOR'S PARTICULARS CHANGED
2003-08-11287REGISTERED OFFICE CHANGED ON 11/08/03 FROM: MARSHALL MILL MARSHALL STREET LEEDS WEST YORKSHIRE LS11 9YJ
2003-01-07363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2001-12-27363sRETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS
2001-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-28363sRETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS
2000-11-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to WEST YORKSHIRE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WEST YORKSHIRE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL MORTGAGE 2011-08-25 Outstanding THE TRUSTEES OF THE WEST YORKSHIRE PROPERTIES PENSION FUND
FEE AGREEMENT SECOND CHARGE 2010-10-27 Satisfied WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE 2007-07-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-07-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-07-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-07-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-05-06 Satisfied NORTHERN ROCK PLC
MORTGAGE DEBENTURE 1997-07-28 Satisfied NORTHERN ROCK BUILDING SOCIETY
DEED OF ASSIGNMENT 1997-07-28 Satisfied NORTHERN ROCK BUILDING SOCIETY
CREDIT AGREEMENT 1993-07-20 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT 1992-07-06 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1991-12-31 Satisfied UCB BANK PLC.
DEED OF ASSIGNMENT 1991-12-31 Satisfied UCB BANK PLC
DEED OF ASSIGNMENT 1991-12-31 Satisfied UCB BANK PLC
DEED OF ASSIGNMENT 1991-12-31 Satisfied UCB BANK PLC
DEED OF ASSIGNMENT 1991-12-31 Satisfied UCB BANK PLC
DEED OF ASSIGNMENT 1991-12-31 Satisfied UCB BANK PLC
DEED OF ASSIGNMENT 1991-12-31 Satisfied UCB BANK PLC
DEED OF ASSIGNMENT 1991-12-31 Satisfied UCB BANK PLC
DEBENTURE 1990-07-31 Satisfied ROYAL TRUST BANK
LEGAL CHARGE 1990-07-31 Satisfied ROYAL TRUST BANK
LEGAL CHARGE 1990-07-31 Satisfied ROYAL TRUST BANK
LEGAL CHARGE 1990-07-31 Satisfied ROYAL TRUST BANK
LEGAL CHARGE 1990-07-31 Satisfied ROYAL TRUST BANK.
LEGAL CHARGE 1990-07-31 Satisfied ROYAL TRUST BANK
LEGAL CHARGE 1990-07-31 Satisfied ROYAL TRUST BANK
LEGAL CHARGE 1990-07-31 Satisfied ROYAL TRUST BANK
LEGAL CHARGE 1990-07-31 Satisfied ROYAL TRUST BANK
MORTGAGE 1989-11-17 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-10-24 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1989-09-15 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WEST YORKSHIRE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of WEST YORKSHIRE PROPERTIES LIMITED registering or being granted any patents
Domain Names

WEST YORKSHIRE PROPERTIES LIMITED owns 1 domain names.

wypl.co.uk  

Trademarks
We have not found any records of WEST YORKSHIRE PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED LOVE HANDMADE CAKES LIMITED 2004-11-27 Outstanding

We have found 1 mortgage charges which are owed to WEST YORKSHIRE PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for WEST YORKSHIRE PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as WEST YORKSHIRE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
Business rates information was found for WEST YORKSHIRE PROPERTIES LIMITED for 5 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Workshop and Premises UNIT 1G CARDIGAN TRADING ESTATE LENNOX ROAD LEEDS LS4 2BL 4,65001/03/2014
OFFICES AND PREMISES SUITE B 1ST FLOOR CARDIGAN TRADING ESTATE LENNOX ROAD LEEDS LS4 2BL 3,25001/02/2009
WORKSHOP AND PREMISES UNIT 1K CARDIGAN TRADING ESTATE LENNOX ROAD LEEDS LS4 2BQ 1,57501/04/2011
OFFICES AND PREMISES SUITE C 1ST FLOOR CARDIGAN TRADING ESTATE LENNOX ROAD LEEDS LS4 2BL 1,55019/11/2009
OFFICES AND PREMISES SUITE D 1ST FLOOR CARDIGAN TRADING ESTATE LENNOX ROAD LEEDS LS4 2BL 1,40001/06/2006

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WEST YORKSHIRE PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WEST YORKSHIRE PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.